Company Information for COFFEE @ WORK (LONDON) LIMITED
47-51 GREAT SUFFOLK STREET, LONDON, SE1 0BS,
|
Company Registration Number
06844135
Private Limited Company
Active |
Company Name | |
---|---|
COFFEE @ WORK (LONDON) LIMITED | |
Legal Registered Office | |
47-51 GREAT SUFFOLK STREET LONDON SE1 0BS Other companies in GU24 | |
Company Number | 06844135 | |
---|---|---|
Company ID Number | 06844135 | |
Date formed | 2009-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 27/09/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB976778635 |
Last Datalog update: | 2024-03-07 01:29:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STELLA BROOKS |
||
JOHN PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JANE PARRY |
Company Secretary | ||
HENRY VANE YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COFFEE @ WORK LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
Change of details for John Parry as a person with significant control on 2024-02-08 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA LOUISA BROOKS | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR STELLA BROOKS on 2022-01-13 | ||
Director's details changed for John Parry on 2022-01-13 | ||
CH01 | Director's details changed for John Parry on 2022-01-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STELLA BROOKS on 2022-01-13 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM Station House Connaught Road Brookwood Woking Surrey GU24 0ER | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 680 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 680 | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-12 GBP 680 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AP03 | Appointment of Stella Brooks as company secretary on 2016-09-02 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Karen Jane Parry on 2016-08-25 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
AA01 | Previous accounting period shortened from 28/09/15 TO 31/12/14 | |
AA01 | Current accounting period shortened from 29/12/14 TO 28/09/14 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/03/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY YOUNG | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HENRY VANE YOUNG | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 800 | |
AR01 | 11/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARRY / 11/03/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARRY / 11/03/2011 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AR01 | 11/03/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM KINGSWAY HOUSE, 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR | |
288a | SECRETARY APPOINTED KAREN PARRY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 2,591 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 10,905 |
Creditors Due Within One Year | 2012-12-31 | £ 412,487 |
Creditors Due Within One Year | 2011-12-31 | £ 391,744 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,000 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COFFEE @ WORK (LONDON) LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Current Assets | 2012-12-31 | £ 423,674 |
Current Assets | 2011-12-31 | £ 291,552 |
Debtors | 2012-12-31 | £ 230,863 |
Debtors | 2011-12-31 | £ 143,199 |
Secured Debts | 2012-12-31 | £ 32,876 |
Secured Debts | 2011-12-31 | £ 59,117 |
Shareholder Funds | 2012-12-31 | £ 105,321 |
Shareholder Funds | 2011-12-31 | £ 45,917 |
Stocks Inventory | 2012-12-31 | £ 191,868 |
Stocks Inventory | 2011-12-31 | £ 147,753 |
Tangible Fixed Assets | 2012-12-31 | £ 100,725 |
Tangible Fixed Assets | 2011-12-31 | £ 157,014 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as COFFEE @ WORK (LONDON) LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |